Loading...
White, Helen NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section } '� Burial - Transit Permit Name First Middle Last Sex 13 Helen A.White Female Date of Death Age If Veteran of U.S. Armed Forces, 12/15/2017 66 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital - Manner of Death X❑ Natural Cause ❑Accident ❑Homicide ❑Suicide ❑ Undetermined Pending Circumstances Investigation Medical Certifier Name Title Jean Vanauken PA Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 654 ❑Burial Date Cemetery or Crematory �. 12/20/2017 Pine View Crematory ❑Entombment Address .®Cremation Queensbury Town, New York Date Place Removed ❑Removal and/or Held • and/or Address Hold /f7 Date Point of ❑Transportation Shipment - by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Renterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home Maynard D Baker Funeral Home 01130 Address 11 Lafayette St,Queensbury,New York 12804 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 12/20/2017 Registrar of Vital Statistics W.p6ertACurtis 'Ffectronically Signed (signature) District Number 5601 Place Glens Falls, New York - I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition /2 J2)J i, Place of Disposition RI,(. iZ� L_i 6-"-4) y l (address) (section) (lot number) (grave number) - Name of Sexton o Ferso -n Charge of Premises J �c-n G r►ta c:�1 = (please print) Signature Title C re- in 0-1/ (over) DOH-1555 (02/2004)